Search icon

PINELLI LANDSCAPING, INC.

Company Details

Name: PINELLI LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370033
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4524 CLINTON ST, BUFFALO, NY, United States, 14224
Principal Address: 4524 CLINTON STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMMY PINELLI Chief Executive Officer ANTHONY PINELLI, 1870 JAMISON RD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
PINELLI LANDSCAPING, INC. DOS Process Agent 4524 CLINTON ST, BUFFALO, NY, United States, 14224

Licenses

Number Type Address Description
147166 Plant Dealers 4524 CLINTON STREET, WEST SENECA, NY, 14224 Landscaper

History

Start date End date Type Value
2025-04-01 2025-04-01 Address ANTHONY PINELLI, 1870 JAMISON RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-11 2023-04-11 Address ANTHONY PINELLI, 1870 JAMISON RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-04-01 Address ANTHONY PINELLI, 1870 JAMISON RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047123 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230411002874 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210401060840 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060176 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170410006415 2017-04-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76300.00
Total Face Value Of Loan:
76300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-20
Type:
Planned
Address:
JUNIPER BOULEVARD AND RED CLOVER LANE, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76300
Current Approval Amount:
76300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77014.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 656-1002
Add Date:
2006-06-30
Operation Classification:
Private(Property)
power Units:
13
Drivers:
24
Inspections:
4
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State